Sible Hedingham
Halstead
Essex
CO9 3RH
Secretary Name | Melanie Jane Foroozan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2004(3 days after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | The Bridge House 16 Queen Street Sible Hedingham Halstead Essex CO9 3RH |
Director Name | Mrs Melanie Jane Foroozan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | The Bridge House 16 Queen Street Sible Hedingham Halstead Essex CO9 3RH |
Director Name | Miss Layla Hannah Foroozan |
---|---|
Date of Birth | January 2005 (Born 19 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 16 Queen Street Sible Hedingham Halstead CO9 3RH |
Director Name | Mr Zackaria Alexander Foroozan |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 16 Queen Street Sible Hedingham Halstead CO9 3RH |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Telephone | 01787 462681 |
---|---|
Telephone region | Sudbury |
Registered Address | Bowman House 191 South Street Braintree CM7 3QB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
25 at £1 | Afsheen Foroozan 24.51% Ordinary A |
---|---|
25 at £1 | Layla Foroozan 24.51% Ordinary D |
25 at £1 | Melanie Foroozan 24.51% Ordinary B |
25 at £1 | Zackaria Foroozan 24.51% Ordinary C |
1 at £1 | Afsheen Foroozan 0.98% Ordinary |
1 at £1 | Melanie Jane Foroozan 0.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,618 |
Cash | £30,722 |
Current Liabilities | £64,398 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
2 March 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
---|---|
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
29 February 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
3 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
16 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
12 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
9 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders (5 pages) |
9 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 7 November 2011 (1 page) |
31 October 2011 | Appointment of Mrs Melanie Jane Foroozan as a director (2 pages) |
31 October 2011 | Appointment of Mrs Melanie Jane Foroozan as a director (2 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Afsheen Foroozan on 29 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Afsheen Foroozan on 29 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
25 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
25 July 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
25 July 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
13 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
22 August 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
22 August 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
11 December 2006 | Return made up to 29/10/06; full list of members (2 pages) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Secretary's particulars changed (1 page) |
11 December 2006 | Return made up to 29/10/06; full list of members (2 pages) |
11 December 2006 | Secretary's particulars changed (1 page) |
2 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
2 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
1 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
3 March 2005 | Company name changed paradise lost LIMITED\certificate issued on 03/03/05 (2 pages) |
3 March 2005 | Company name changed paradise lost LIMITED\certificate issued on 03/03/05 (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
29 October 2004 | Incorporation (15 pages) |
29 October 2004 | Incorporation (15 pages) |